VENTURA RIVER WATER DISTRICT BY - LAWS

Size: px
Start display at page:

Download "VENTURA RIVER WATER DISTRICT BY - LAWS"

Transcription

1 VENTURA RIVER WATER DISTRICT BY - LAWS Revised: September 10, 2014 ARTICLE I Purpose and Function Section 1: PURPOSE: The Ventura River Water District was formed by the Ventura County Board of Supervisors as a county utility for the purpose of furnishing water to residents and businesses within the district boundary, including portions of Oak View, the City of Ojai, Western Ojai Valley, and Casitas Springs. To that end it shall maintain and operate both water procuring as well as distribution systems. Section 2: PRINCIPAL OFFICE: The Office of the District shall be located at 409 Old Baldwin Road, Ojai, California, or such other place, as the Board of Directors shall determine. Section 3: FACILITIES AND ASSETS: District assets shall consist of well sites, including a storage and corporation yard facility at 409 Old Baldwin Road, Ojai, miscellaneous buildings, pipelines, pumps, wells, tanks, real property, equipment and an established boundary. ARTICLE II Directors Section 1: Function: The business and affairs of the District shall be managed and all District powers shall be exercised by and under the direction of a Board of Directors. The Board of Directors shall delegate the management of the day-today operation to a General Manager provided that all District power shall be exercised under the ultimate direction of the Board of Directors. Each Director shall exercise such powers and otherwise perform such duties in good faith, in the manner such Director believes to be in the best interest of the District, and with care, including reasonable inquiry, using ordinary prudence as a person in like position would use under similar circumstances. Section 2: NUMBER AND TERM OF OFFICE: The authorized number of Directors for the District shall be five (5). Directors shall serve for a period of four years. The terms of the Directors shall be staggered. Page 1

2 Section 3: QUALIFICATIONS AND ELECTIONS: Any bona fide resident of Ventura River Water District may be elected as a Director. In the event the number of qualified candidates running is equal to the vacancies to be filled, no election will be necessary as the candidates shall be appointed by the Ventura County Board of Supervisors. In the event there are more candidates for openings on the Board of Directors, it will be necessary for an election to be conducted by the District to determine the Director to be so elected. The cost of said election shall be assumed by the Ventura River Water District except the candidate statement, which shall be assumed by the candidate. Section 4: DISQUALIFICATIONS AND ELECTIONS: Directors shall serve in such a capacity as provided herein for the term of office unless such Director shall become disqualified from further service upon the occurrence of any of the following acts: (a) Rude or unmannerly conduct during Board of Directors meetings; (b) When such Director shall resign; (c) When such director is guilty of persistent absenteeism from the Board meetings, which shall be defined as absent from three (3) or more meetings consecutively without acceptable cause being given to the Board of Directors. (d) Moving from the District. When a vacancy exists on the Board it shall be filled in accordance with California Government Code Section 5: POWERS: Subject to the limitation of the Rules and Regulations and of the By- Laws, as well as the ordinances of Ventura County and statutes of the State of California, all powers vested in the Board of Directors shall be exercised by and under the authority of, and the business and affairs of the District shall be controlled by, the Board of Directors consistent with California Water Code commencing at 30500, et seq. Without prejudice to such general powers, but subject to the same limitations, it is hereby expressly declared that the Directors shall have the following powers, to wit: (a) To conduct, manage, and control the affairs of the District, to make such rules and regulations consistent with the law or the By-Laws; to watch over the operations of the District; assist the General Manager with regard to the operations of the Ventura River Water District; to hear all complaints of any resident or user and to correct any problems concerning the District. The Board of Directors shall further establish an annual budget, determine pay scales, and determine all assets to be acquired by the District. The Directors shall also have the power to initiate and defend any litigation, to Page 2

3 maintain such insurance that is necessary, and do any and all acts in furtherance of their powers to operate the District affairs in a prudent manner. (b) The Directors shall further have the power to appoint or remove the General Manager of the District and to prescribe such powers and duties for the General Manager as may be consistent with these By-Laws. (c) To designate the place for holding District meetings; to change the principal office of the District from one location to another for the transactions of its business. Section 6: COMPENSATION OF DIRECTORS: Board Meeting/Day of Service - Each Director shall receive compensation in an amount not to exceed one hundred sixty dollars ($160) per day for each regular, adjourned, or special Board meeting attended, or for each day of service rendered as a Director by request of the Board, not exceeding a total of ten (10) days in any calendar month, together with any expenses incurred in the performance of his duty as required or authorized by the Board or in accordance with the District Travel Policy described in the Personnel Policies & Procedures Manual. Board members shall not be compensated for a Board meeting and a day of service on the same day. A day of service at the request of the Board shall mean attendance at a meeting, conference, or seminar as specifically requested by a formal action taken by the Board. Committee Meeting Each member of the Board shall be paid a fee of one hundred dollars ($100) for each committee meeting attended. Board members shall not be compensated for a committee meeting held on the same day as a Board meeting or day of service if such compensation would exceed the maximum daily limit of hundred sixty dollars ($160). Section 7: INDEMNIFICATION OF DIRECTORS Each Director shall be wholly indemnified and defended by the District in any District related litigation in which that Director is named as a Defendant so long as the allegations against the Director fall within the course and scope of his duties as a Director. The District shall pay for costs of defense and damages for any judgment against a Director of VRWD. Such indemnification will not cover intentional acts outside of the scope of duties, which are reasonable and normal for a Director of the District. Section 8: PLACE OF MEETINGS: Regular meetings of the Board of Directors shall be held at the place, which has been designated from time to time by resolution of the Board, or by written consent of all members of the Board. In the absence of such designation, regular meetings shall be held at the principal office of the District. Page 3

4 Section 9: REGULAR BOARD MEETINGS: The regular board meeting will be held on the second Wednesday of each month at 3:00 P.M. at the District office at 409 Old Baldwin Road, Ojai, CA. Section 10: RULES OF ORDER FOR BOARD MEETINGS: The rules of order for conducting Board Meetings for the Ventura River Water District shall be Robert s Rules of Order, eleventh edition. Section 11: QUORUM: Three (3) Directors shall constitute a quorum for the purpose of transacting the business of the District. However, when only three Directors are present, unanimous action shall be required on all motions, ordinances and resolutions. Section 12: SPECIAL MEETING: Special meetings of the board shall be held either at a place so designated or at the principal office. Special meetings of the Board of Directors for any purpose or purposes may be called at any time by the President or, if he is unable or absent, is unable to act or refuses to act, then by any three (3) Directors. All Directors shall be notified of the time and place of such special meeting by personal contact, telephone or in writing. The person who has given notice of the special meeting shall file with the Secretary of the District an affidavit, which shall contain the time, date, and manner of how such special meeting notice is given to each of the Directors, if any Director is absent from the meeting. Section 13: NOTICE OF ADJOURNED MEETING: Notice of time and place of holding an adjourned meeting need not be given to absent Directors if the time and place is fixed at the meeting adjourned. Section 1: Directors. Section 2: ARTICLE III Officers RESPONSIBILITY The officers are subordinates and responsible to the Board of NUMBER AND SELECTION: The officers of the District shall be the President, Vice President, and Treasurer. The President and Vice-President must be chosen from the Board of Directors. Such officers shall be elected annually by the Board of Page 4

5 Directors. There shall be no prohibition from one Director serving in a single capacity for more than one term. Section 3: DUTIES OF THE PRESIDENT: The President shall be the chief executive officer of the District and shall be subject to control by the Board of Directors. He shall preside at all meetings of the Board of Directors, and call any special meeting that may be necessary. He shall be ex-officio member of all committees and shall have such powers and duties and management usually vested in the office of President of a corporation, and he shall have such other powers and duties as may be prescribed by the Board of Directors or By-Laws. Section 4: DUTIES OF THE VICE-PRESIDENT: The Vice-President shall, in the absence of the President, assume all duties of the President, including the chairing of meetings and the appointment of committees, and such other powers normally reserved for the President. Section 5: DUTIES OF THE SECRETARY - GENERAL MANAGER: The General Manager shall also act as Secretary of the District. The General Manager shall be in charge of the production and distribution system and maintain both operations in an efficient manner. The General Manager shall oversee all contracts performed on behalf of the District. He shall also attend all Board meetings and report on the condition of the District, as well as participate in budget-making process, projections, and such necessary planning and operations as from time to time he shall report to the Board of Directors. The General Manager shall act as Secretary to all Board meetings and shall be responsible for the monthly reports, which shall be prepared by office manager under the General Manager's control and direction. Section 6: DUTIES OF OFFICE MANAGER: The Office Manager shall maintain an efficient office and keep complete and accurate sets of books, collect all monies due the District, deposit all funds received in an authorized bank, pay all bills authorized by the Board of Directors and shall maintain complete records of all Board meetings, keep a set of minutes for each regular meeting and attend all special meetings if secretarial work is necessary. Section 7: INDEMNIFICATION OF OFFICERS: Each Officer shall be wholly indemnified and defended by the District in any District related litigation in which that Officer is named as a Defendant so long as the allegations against the Officer fall within the course and scope of his duties as an Officer. The District shall pay for costs of defense and damages for any judgment against an officer so long as the action and judgment are related to his official duties as an Officer of VRWD. Such indemnification will not cover intentional acts outside of the scope of duties, which are reasonable and normal for an Officer of the District. Page 5

6

7 Amendments or Additions Section Description Date Sec 3 Amend cost of candidate Statement to be paid by candidate 6/8/2005 Sec 6 Amend in accordance with AB 1234 and Water Code /8/2006 Art II Sec 9 Change regular meeting time 12/11/2013 Art II Sec 9 Add rules of order Rosenberg s Rules of Order 12/11/2013 Misc. Remove County from name 9/10/2014 Art I Sec 1 Delete both domestic and irrigation 9/10/2014 Art II Sec 4 Filling Board vacancies in accordance w/ Gov. Code Art II Sec 5 (b) Insert General Mgr; Delete all officers, agents & employees Art II Sec 6 Reference location of Travel Policy Art II Sec 10 Use Roberts Rules of Order Art III Sec 3 Delete and have supervision, direction, and control of Page 7

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 BY-LAWS OF WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 I certify that the attached is a full, true and correct copy of the By-Laws of Western Climate

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

Amended and Restated January 17, Identification

Amended and Restated January 17, Identification CODE OF BY-LAWS OF DYNAMO FC SOCCER TEAMS OF INDIANAPOLIS, INC. Amended and Restated January 17, 2008 ARTICLE I Identification Section 1.1. Name. The name of the Corporation is Dynamo FC Soccer Teams of

More information

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES 1.1. Definitions. As used in these bylaws, the following terms shall have the meaning set

More information

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION The Name, Purposes, Limitations, Duration, and Board of Directors of French and Montessori Education Incorporated

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE BYLAWS OF KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE Section 1.01. PURPOSE. The purpose of the Kutztown Rotary Charitable Foundation, Inc. (the

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services Section 1. Principal Office. Bylaws of the ALLIANCE 501(c) (3) Amended 9-21-2001 Article I. Principal Office

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

More information

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter

More information

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. ARTICLE I NAME, PURPOSE, AND OFFICE Section 1. Name The name of this corporation, which is a Nevada nonprofit corporation, is CULTURE SHOCK LAS VEGAS, hereinafter

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation PREAMBLE The name of this Corporation shall be EMERGENCY MEDICAL

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name Bylaws of SMRA Emergency Repeater Network A California Nonprofit Public Benefit Corporation Article I - Name The name of this corporation is the SMRA Emergency Repeater Network. Article II - Principal

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC. BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC. TABLE OF CONTENTS Article Subject Page Article I Offices 1 Article II Members 1 Article III Board of Directors 1 Article IV Meetings of the Board 3 Article

More information

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME BYLAWS OF NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION A California Nonprofit Public Benefit Corporation I. NAME The name of this Corporation shall be the North of Montana Neighborhood Association (NOMA).

More information

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA CORPORATE BYLAWS OF, INCORPORATED IN THE STATE OF GEORGIA ARTICLE I CORPORATE AUTHORITY Section 1. Incorporation:, (the Corporation ) is a duly organized corporation authorized to do business in the State

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018 THIRD AMENDED AND RESTATED BYLAWS OF DIRECT RELIEF A California Nonprofit Public Benefit Corporation Amended and Restated Effective as of June 28, 2018 TABLE OF CONTENTS ARTICLE I. NAME... 1 ARTICLE II.

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

Santa Ynez Valley Rotary Club Foundation

Santa Ynez Valley Rotary Club Foundation Restated and Amended Bylaws of the Santa Ynez Valley Rotary Club Foundation a California Nonprofit Public Benefit Corporation With Members Article I Corporation Section 1.01 Name and Purpose The name of

More information

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

Bylaws. Prairie Creek Community School. Booth and Lavorato Law Bylaws Prairie Creek Community School Booth and Lavorato Law Table of Contents TABLE OF CONTENTS 2 ARTICLE I PURPOSE 4 ARTICLE II OFFICES 4 ARTICLE III MEETINGS 4 Section 1. Annual Meeting 4 Section 2.

More information

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY BY-LAWS OF LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY SECTION 1.1 The Authority. The name of the authority shall be the Lancaster Downtown Investment District Authority (

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) These Amended and Restated Bylaws, as the same may be amended from

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business

More information

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1. Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.1) ARTICLE 1 NAME... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS ARTICLE I Name, Offices and Fiscal year Section 1.01. Name: The name of this corporation shall be FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, hereinafter Corporation, with the accepted acronym of

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

ORGANIZATIONAL POLICIES

ORGANIZATIONAL POLICIES ORGANIZATIONAL POLICIES BY-LAWS OF AMERICAN CIVIL LIBERTIES UNION FOUNDATION (A Type B New York Not-For-Profit Corporation) Policy #502 ARTICLE 1 MEMBERS 1.1. Conditions of Membership. The members of the

More information

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS Sec. 1. Members. The qualifications, classes and conditions of membership shall

More information

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name BYLAWS OF SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name Section 1.01. Name. The corporate name of this organization (hereinafter referred

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle. CENTRE AREA TRANSPORTATION AUTHORITY BYLAWS Revised January 2018 January 2016 January 2014 November 2010 March 1999 May 1992 ARTICLE I Section 2. Section 3. Section 4. NAME OF AUTHORITY The name of the

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

MAMA rules (as adapted from the ACT model rules)

MAMA rules (as adapted from the ACT model rules) MAMA rules (as adapted from the ACT model rules) Contents Part 1.1 Preliminary 1 Definitions for model rules 1A Application of Legislation Act 2001 Part 1.2 Membership 2 Membership qualifications 3 Nomination

More information

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION. The principal office of the Association

More information

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation) BYLAWS OF Horseshoe Irrigation Company (a Utah Nonprofit Corporation) TABLE OF CONTENTS Page I. SHAREHOLDER MEETINGS Section 1.01... Meetings 1 Section 1.02... Notice 1 Section 1.03...Shareholder Change

More information

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION BYLAWS OF THE INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION Incorporating Amendments to and including October 2013 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this Foundation shall be the INSTITUTE

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

ARTICLE I. Formation

ARTICLE I. Formation BY-LAWS OF CARRIAGE HILL HOMEOWNERS ASSOCIATION (A Michigan non-profit corporation) ARTICLE I Formation 1.01 Name-The name of this corporation shall be Carriage Hill Homeowner s Association (hereinafter

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 BYLAWS of SHALER AREA EDUCATION FOUNDATION (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 SHALER AREA EDUCATION FOUNDATION By-Laws Section 1 Main Office The principle office of the corporation

More information

EXHIBIT B BYLAWS. (see next page)

EXHIBIT B BYLAWS. (see next page) EXHIBIT B BYLAWS (see next page) BYLAWS OF THE SIMON KEITH FOUNDATION ARTICLE 1 OFFICES Section 1. Principle Office. This corporation s principal office shall be fixed and located at such place as the

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

Montana s Peer Network

Montana s Peer Network Montana s Peer Network A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana s Peer Network, Inc. The business of the Corporation

More information

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS Adopted October 16, 2007 Amended and Restated December 12, 2007 Amended and Restated March

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

BYLAWS BERKS PHOTOGRAPHIC SOCIETY ARTICLE I OFFICES AND FISCAL YEAR

BYLAWS BERKS PHOTOGRAPHIC SOCIETY ARTICLE I OFFICES AND FISCAL YEAR BYLAWS BERKS PHOTOGRAPHIC SOCIETY ARTICLE I OFFICES AND FISCAL YEAR Section 1.1. NAME AND REGISTERED OFFICE. The name of this organization shall be the Berks Photographic Society (hereafter referred to

More information

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL 1.01 Name. The name of the Association is the SHASTA GROWERS ASSOCIATION. 1.02 Principal Office. The

More information

BY-LAWS OF KIHEI COMMUNITY ASSOCIATION ARTICLE I. Name. This corporation shall be known as the KIHEI COMMUNITY ASSOCIATION. ARTICLE II.

BY-LAWS OF KIHEI COMMUNITY ASSOCIATION ARTICLE I. Name. This corporation shall be known as the KIHEI COMMUNITY ASSOCIATION. ARTICLE II. BY-LAWS OF KIHEI COMMUNITY ASSOCIATION ARTICLE I Name This corporation shall be known as the KIHEI COMMUNITY ASSOCIATION. ARTICLE II Definitions The terms used herein shall have the meanings given to them

More information

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

Bylaws of. Austin Polish Society

Bylaws of. Austin Polish Society Bylaws of Article 1 Offices Section 1. Principal Office The principal office of the corporation shall be located in Travis County, State of Texas. Section 2. Change of Address The designation of the county

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I Offices Section 1. The principal office of this Association shall be located at the address of 976 State Hwy. 64, Tunas,

More information

THE KING WILLIAM ASSOCIATION BY-LAWS

THE KING WILLIAM ASSOCIATION BY-LAWS ATTACHMENT THE KING WILLIAM ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be "The King William Association." ARTICLE II PURPOSE and MISSION STATEMENT Sec. 1 The purpose of this

More information